LINK FUND SOLUTIONS LIMITED

12 officers / 30 resignations

ANGNOO, Pravina Ameeta

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
secretary
Appointed on
9 February 2022
Resigned on
9 October 2023

Average house price in the postcode EC2V 7NQ £17,866,000

REID, Alistair Garnet

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
January 1955
Appointed on
4 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

TRACEY, Elizabeth Emma

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 January 2021
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

DORAN, BEATRICE JOYCE

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Secretary
Appointed on
17 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 7NQ £17,866,000

MINOR, Ryan Richard

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
secretary
Appointed on
17 December 2019
Resigned on
9 February 2022

Average house price in the postcode EC2V 7NQ £17,866,000

STENNING, ANTONY JOHN

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

STUART, Antony John

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1952
Appointed on
15 November 2017
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LS1 4DL £5,294,000

MUFG PMS CORPORATE SECRETARY LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
corporate-secretary
Appointed on
3 November 2017

Average house price in the postcode LS1 4DL £5,294,000

HAMMOND, Benjamin

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 October 2015
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BOYLING, Nigel Stephen

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
May 1956
Appointed on
7 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

ADDENBROOKE, Christopher

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 June 2007
Resigned on
2 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7NQ £17,866,000

MIDL, Karl Joseph

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 February 2002
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


RUSSELL, Raymond Henry Maurice

Correspondence address
21 Bosville Drive, Sevenoaks, Kent, TN13 3JA
Role RESIGNED
director
Date of birth
April 1944
Appointed on
3 August 2025
Resigned on
1 December 1997
Nationality
English
Occupation
Compliance Director

Average house price in the postcode TN13 3JA £683,000

SMITH, PETER HUGH

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 December 2014
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

EVERITT, LAURENCE

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 January 2011
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

SHORT, RACHEL MARGARET

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
22 November 2010
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
3 November 2017
Nationality
OTHER

MILLAN, JACQUELINE

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 December 2007
Resigned on
21 October 2015
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

HAYES, CHRISTINE

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 December 2007
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAGE, DAVID BRIAN

Correspondence address
BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7HH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
7 June 2006
Resigned on
27 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

EVERITT, LAURENCE

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 June 2006
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

MARSDEN, KEITH

Correspondence address
MOONRAKERS, DARMAN LANE, LADDINGFORD, KENT, ME18 6BL
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 January 2006
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
CEO ASSET MGT

EADIE, JONATHAN JAMES

Correspondence address
GRESHAM PLACE, BOCKING, ESSEX, CM7 9BL
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 November 2005
Resigned on
31 December 2008
Nationality
ENGLISH
Occupation
COMPLIANCE

Average house price in the postcode CM7 9BL £339,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
8 July 2005
Resigned on
1 December 2008
Nationality
BRITISH

MORAR, NEAL

Correspondence address
37 HALE LANE, MILL HILL, LONDON, NW7 3PL
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 November 2004
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 3PL £796,000

PENGELLY, Arlene Faith

Correspondence address
21 Victoria Mews, Earlsfield, London, SW18 3PY
Role RESIGNED
secretary
Appointed on
1 November 2004
Resigned on
8 July 2005
Nationality
British

Average house price in the postcode SW18 3PY £1,264,000

PINDAR, PAUL RICHARD MARTIN

Correspondence address
BYRON HOUSE, BOURNESIDE, VIRGINIA WATER, SURREY, GU25 4LZ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 April 2002
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
CE

Average house price in the postcode GU25 4LZ £6,892,000

COYLE, ROBERT CHARLES

Correspondence address
4 PRIORY CLOSE, DORKING, SURREY, RH4 3BG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
11 April 2002
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 3BG £946,000

FONTANA, TINA MARIA

Correspondence address
3 GLANFIELD ROAD, BECKENHAM, KENT, BR3 3JS
Role RESIGNED
Secretary
Appointed on
11 April 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode BR3 3JS £682,000

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 April 2002
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 4QG £878,000

ROGERS, CHRISTINE MARY

Correspondence address
5 TRENT ROAD, GORING BY SEA, WEST SUSSEX, BN12 4EJ
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 February 2002
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
PROJECT MANAGEMENT

Average house price in the postcode BN12 4EJ £583,000

ARCHIBALD, HAMISH

Correspondence address
84B RANDOLPH AVENUE, LITTLE VENICE, LONDON, W9 1BG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 February 2002
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode W9 1BG £1,250,000

EIGHTEEN, BERNARD WILLIAM

Correspondence address
66 BURITON ROAD, WINCHESTER, HAMPSHIRE, SO22 6JE
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
2 February 2000
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO22 6JE £493,000

COLLIER, CAROLE

Correspondence address
325 EASTWOOD ROAD, RAYLEIGH, ESSEX, SS6 7LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 February 2000
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS6 7LH £578,000

GAMMELL, IAIN WILLIAM

Correspondence address
TOR HOUSE, PINERIDGE DRIVE LOWERBOURNE, FARNHAM, SURREY, GU10 3JR
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
1 December 1999
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3JR £1,886,000

CITY FINANCIAL GROUP LIMITED

Correspondence address
CITY FINANCIAL CENTRE, 88 BOROUGH HIGH STREET, LONDON, SE1 1ST
Role RESIGNED
Secretary
Appointed on
24 September 1999
Resigned on
11 April 2002
Nationality
BRITISH

COOKE, STEPHEN WILLIAM

Correspondence address
4 CHAPEL CLOSE, EMPINGHAM, RUTLAND, LE15 8BX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 August 1996
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8BX £1,382,000

ROGERS, IAN STANLEY

Correspondence address
30 MAIN STREET, AILSWORTH, PETERBOROUGH, CAMBRIDGESHIRE, PE5 7AF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
4 April 1991
Resigned on
2 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE5 7AF £508,000

BARTLETT, DEREK WILLIAM

Correspondence address
21 CLIFFORD GROVE, ASHFORD, MIDDLESEX, TW15 2JS
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
4 April 1991
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode TW15 2JS £973,000

OLIVER, KEITH FRANCIS

Correspondence address
29 TOWNCOURT CRESCENT, PETTS WOOD, ORPINGTON, KENT, BR5 1PG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
4 April 1991
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode BR5 1PG £993,000

NOE, DIANE RUTH

Correspondence address
4 GOLDCREST DRIVE, BILLERICAY, ESSEX, CM11 2YS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 April 1991
Resigned on
28 February 1994
Nationality
ENGLISH
Occupation
UNIT TRUST ADMIN DIRECTOR

Average house price in the postcode CM11 2YS £760,000

CITY FINANCIAL ADMINISTRATION LIMITED

Correspondence address
CITY FINANCIAL CENTRE, 88 BOROUGH HIGH STREET, LONDON, SE1 1ST
Role RESIGNED
Secretary
Appointed on
4 April 1991
Resigned on
24 September 1999
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company